|
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Yellow Corporation
11500 Outlook Street, Suite 400 Overland Park, KS 66211 JOHNSON-KS Tax ID / EIN: 48-0948788 aka YRC Worldwide Inc. |
represented by |
Michael Esser
Kirkland & Ellis LLP 555 California Street 27th floor San Francisco, CA 94104 415-439-1500 Email: [email protected] Whitney C. Fogelberg
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 (312) 862-2000 Fax : (312) 862-2200 Email: [email protected] Richard U.S. Howell
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 312-861-2000 Fax : 312-861-2200 Rob Jacobson
Kirkland & Ellis LLP 300 North LaSalle Street Chicago, IL 60654 US (312) 862-2000 Email: [email protected] Laura Davis Jones
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington, DE 19801 302 652-4100 Fax : 302-652-4400 Email: [email protected] Peter J Keane
Pachulski Stang Ziehl & Jones LLP 919 N. Market Street, 17th Floor Wilmington Wilmington, DE 19801 302-778-6462 Email: [email protected] Casey McGushin
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 (312) 862-2000 Email: [email protected] Conor P. McNamara
Kirkland & Ellis LLP 300 North LaSalle Street Chicago, IL 60654 (312) 862-2000 Email: [email protected] Patrick J. Nash
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 312-862-2481 Fax : 312-862-2200 Email: [email protected] David Seligman
Kirkland & Ellis LLP 300 North LaSalle Chicago, IL 60654 312-862-7066 Fax : 312-862-2200 Email: [email protected] Allyson B Smith
Kirkland & Ellis LLP 601 Lexington Avenue New York, NY 10022 212-909-3217 Fax : 212-446-4900 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] Richard L. Schepacarter
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 usa 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
| |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Kevin M. Capuzzi
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Suite 1201 Wilmington, DE 19801-1611 (302) 442-7010 Fax : (302) 442-7012 Email: [email protected] Philip C. Dublin
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: [email protected] John C Gentile
Benesch,Friedlander, Coplan & Aronoff, L 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7071 Email: [email protected] Jennifer R. Hoover
Benesch Friedlander Coplan & Aronoff LLP 1313 North Market Street Suite 1201 Wilmington, DE 19801 302-442-7010 Fax : 302-442-7012 Email: [email protected] Meredith A. Lahaie
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 usa 212.872.1000 Fax : 212.872.1002 Email: [email protected] Abid Qureshi
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: [email protected] Joseph L. Sorkin
Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: [email protected] Kevin Zuzolo
Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 212-872-1000 Fax : 212-872-1002 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/29/2023 | 1247 | Docket Text Notice of Rejection of Lease/Executory Contract /Third Notice of Rejection of Certain Executory Contracts and Unexpired Leases (related document(s)550). Filed by Yellow Corporation. (Attachments: # 1 Exhibit 1 - Rejected Contracts # 2 Exhibit 2 - Rejected Leases) (Jones, Laura Davis) (Entered: 11/29/2023) |
11/29/2023 | 1246 | Docket Text Application for Compensation Third Monthly Fee Application of Benesch, Friedlander, Coplan & Aronoff LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Delaware Counsel to the Official Committee of Unsecured Creditors for the period October 1, 2023 to October 31, 2023 Filed by Official Committee of Unsecured Creditors. Objections due by 12/20/2023. (Attachments: # 1 Exhibit A-D # 2 Verification of J. Hoover # 3 Notice) (Hoover, Jennifer) (Entered: 11/29/2023) |
11/29/2023 | 1245 | Docket Text Application for Compensation Second Monthly Fee Application of Huron Consulting Services LLC, as Financial Advisor to the Official Committee of Unsecured Creditors of Yellow Corporation, et al. for the period September 1, 2023 to September 30, 2023 Filed by Official Committee of Unsecured Creditors. Objections due by 12/20/2023. (Attachments: # 1 Exhibit A-B # 2 Notice) (Hoover, Jennifer) (Entered: 11/29/2023) |
11/29/2023 | 1244 | Docket Text Application for Compensation Second Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP, as Lead Co-Counsel to the Official Committee of Unsecured Creditors of Yellow Corporation, et al. for the period September 1, 2023 to September 30, 2023 Filed by Official Committee of Unsecured Creditors. Objections due by 12/20/2023. (Attachments: # 1 Exhibit A-B # 2 Notice) (Hoover, Jennifer) (Entered: 11/29/2023) |
11/29/2023 | 1243 | Docket Text Certificate of Mailing by Panagiota Manatakis. Filed by Epiq Corporate Restructuring, LLC. (related document(s)1149) (Garabato, Sid) (Entered: 11/29/2023) |
11/29/2023 | 1242 | Docket Text Application for Compensation First Combined Monthly Application of KPMG LLP for Providing Audit Services to the Debtors Requesting Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period August 6, 2023 to October 31, 2023 Filed by KPMG LLP. Objections due by 12/20/2023. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Keane, Peter) (Entered: 11/29/2023) |
11/29/2023 | 1241 | Docket Text Withdrawal of Claim(s): #2067. Filed by Snohomish County Treasurer's Office. (ALD) (Entered: 11/29/2023) |
11/29/2023 | 1240 | Docket Text Certification of Counsel (related document(s)1239) Filed by Wisconsin Department of Workforce Development. (Morris, Michael) (Entered: 11/29/2023) |
11/29/2023 | 1239 | Docket Text Limited Notice of Appearance. Filed by Wisconsin Department of Workforce Development. (Morris, Michael) (Entered: 11/29/2023) |
11/29/2023 | 1238 | Docket Text Affidavit/Declaration of Service Regarding Order Extending the Committee's Challenge Periods (related document(s)1234) Filed by Official Committee of Unsecured Creditors. (Gentile, John) (Entered: 11/29/2023) |